Search icon

AIRBUS AMERICAS CUSTOMER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AIRBUS AMERICAS CUSTOMER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2021 (3 years ago)
Document Number: 838891
FEI/EIN Number 132902359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4355 NW 36 STREET, MIAMI SPRINGS, FL, 33166, US
Mail Address: 2550 Wasser Terrace, Herndon, VA, 20171, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Baughman Tiffany Vice President 2550 WASSER TERRACE, HERNDON, VA, 20171
Wacht Dominik Director 2550 WASSER TERRACE, HERNDON, VA, 20171
Closs Yohan Vice President 4355 NW 36 STREET, MIAMI SPRINGS, FL, 33166
Aguilar Grieder Cristina Director 1, Rond Pointe Maurice, Blagnac, 31707
Knittel C. Jeffrey Director 2550 Wasser Terrace, Herndon, VA, 20171
BERGUES PATRICK Chief Financial Officer 2550 WASSER TERRACE, HERNDON, VA, 20171

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-23 CT Corporation System -
CHANGE OF MAILING ADDRESS 2021-09-23 4355 NW 36 STREET, MIAMI SPRINGS, FL 33166 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2011-04-18 AIRBUS AMERICAS CUSTOMER SERVICES, INC. -
NAME CHANGE AMENDMENT 2007-02-05 AIRBUS NORTH AMERICA CUSTOMER SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 4355 NW 36 STREET, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1985-04-08 AIRBUS SERVICE COMPANY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000207567 TERMINATED 1000000708680 DADE 2016-03-21 2036-03-23 $ 740.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-09-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-01-23
Reg. Agent Change 2015-04-17
ANNUAL REPORT 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State